About

Registered Number: 00850894
Date of Incorporation: 03/06/1965 (58 years and 11 months ago)
Company Status: Active
Registered Address: 61-64 Station Road, Coleshill, Birmingham, B46 1JT

 

Partex Marking Systems (UK) Ltd was registered on 03 June 1965 with its registered office in Birmingham, it's status at Companies House is "Active". The current directors of the organisation are listed as Haglund, Erik Olof, Persson, Karl Eskil Mikael, Thompson, Nigel Philip, Andersson, Ronnie Mikael, Johdet, Mikael, Andersson, Ronnie Mikael, Elmstedt, Karl Johan, Gudowius, Martin Uwe, Loof, Hans Torbiorn, Poingt, Laurent, Sundberg, Ulf, Symonds, Peter Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGLUND, Erik Olof 21 October 2014 - 1
PERSSON, Karl Eskil Mikael 01 February 2013 - 1
THOMPSON, Nigel Philip 07 March 2007 - 1
ANDERSSON, Ronnie Mikael 04 February 2011 31 May 2011 1
ELMSTEDT, Karl Johan N/A 31 October 2001 1
GUDOWIUS, Martin Uwe 23 October 2008 04 March 2013 1
LOOF, Hans Torbiorn N/A 18 March 2014 1
POINGT, Laurent 13 February 2001 23 October 2008 1
SUNDBERG, Ulf 09 March 1966 04 February 2011 1
SYMONDS, Peter Clive N/A 22 August 2018 1
Secretary Name Appointed Resigned Total Appointments
ANDERSSON, Ronnie Mikael 04 February 2011 31 May 2011 1
JOHDET, Mikael 12 February 2002 04 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 07 April 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 05 April 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 12 March 2015
AP01 - Appointment of director 21 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AP01 - Appointment of director 11 February 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 08 March 2012
TM02 - Termination of appointment of secretary 14 November 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
AP03 - Appointment of secretary 16 February 2011
AP01 - Appointment of director 16 February 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 07 March 2005
AA - Annual Accounts 18 March 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 09 April 2003
363s - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 13 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 07 March 2000
AA - Annual Accounts 19 April 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 04 April 1997
363s - Annual Return 07 March 1997
363s - Annual Return 29 March 1996
AA - Annual Accounts 21 March 1996
AA - Annual Accounts 09 April 1995
363s - Annual Return 22 March 1995
287 - Change in situation or address of Registered Office 19 January 1995
363s - Annual Return 09 March 1994
AA - Annual Accounts 08 March 1994
AA - Annual Accounts 14 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 01 April 1992
RESOLUTIONS - N/A 31 March 1992
RESOLUTIONS - N/A 31 March 1992
RESOLUTIONS - N/A 31 March 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 05 December 1991
RESOLUTIONS - N/A 16 July 1991
AUD - Auditor's letter of resignation 15 July 1991
MEM/ARTS - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
CERTNM - Change of name certificate 12 July 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 11 October 1988
AA - Annual Accounts 15 May 1987
363 - Annual Return 15 May 1987
288 - N/A 06 February 1987
GAZ(U) - N/A 07 May 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 1986 Fully Satisfied

N/A

Charge 28 January 1982 Fully Satisfied

N/A

Charge 19 February 1980 Fully Satisfied

N/A

Letter of instruction & charge. 16 June 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.